Company NameQ.S. Enterprises Limited
Company StatusActive
Company Number01850377
CategoryPrivate Limited Company
Incorporation Date24 September 1984(39 years, 7 months ago)
Previous NameHackremco (No. 191) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJodee Samantha Cooper
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed14 November 2006(22 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleHealthcare
Country of ResidenceEngland
Correspondence Address8-11 Queen Square 8-11 Queen Square
London
WC1N 3AR
Director NameMr Philip William Brading
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(26 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Secretary NameMr Joel Isaacs
StatusCurrent
Appointed16 July 2013(28 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Director NameMr Edward Chaffey Townsend
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Director NameDr Rima Makarem
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Director NameMr Nigel Keen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Director NameRear Admiral Anthony Wheatley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(6 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 26 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge Beveridge Manor
Yoxford
Saxmundham
Suffolk
IP17 3LJ
Director NameGraham Rustrick Petty
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(6 years, 4 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 The Glen
Shortlands
Bromley
BR2 0JB
Secretary NameRear Admiral Anthony Wheatley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameRear Admiral Anthony Wheatley
NationalityBritish
StatusResigned
Appointed11 February 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Hollies
New Barn
Kent
DA3 7HU
Director NameSusan Griffiths
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1999)
RoleGeneral Manager
Correspondence Address60b Belsize Avenue
London
NW3 4AA
Secretary NameGraham Rustrick Petty
NationalityBritish
StatusResigned
Appointed15 April 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2001)
RoleCompany Director
Correspondence Address22 Petts Wood Road
Petts Wood
Orpington
Kent
BR5 1LB
Director NameRonald Alexander Calvert
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address4 Fortis Green
London
N2 9EL
Director NameMiss Monica Mary Darley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchtown Cottage
West Anstey
South Molton
Devon
EX36 3PE
Director NameProf David Royden Fish
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Roundwood Park
Harpenden
Hertfordshire
AL5 3AB
Director NameMr Graham John Faulkner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2020)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Director NameMr Peter Hugh Burroughs
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(26 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Secretary NameMr Christopher Allen
StatusResigned
Appointed14 November 2011(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2013)
RoleCompany Director
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
Director NameMr Adrian John Harbottle Reed
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 January 2022)
RoleFinancier
Country of ResidenceEngland
Correspondence Address17 Wilmington Square
London
WC1X 0ER
Director NameMr Robin Peter Collins
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR

Contact

Websiteqsic-mri.com
Telephone020 78332513
Telephone regionLondon

Location

Registered AddressQueen Square Imaging Centre
8-11 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1University College London Hospitals Charities
100.00%
Ordinary

Financials

Year2014
Net Worth£55,281
Cash£732,442
Current Liabilities£1,833,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

1 August 2022Delivered on: 19 August 2022
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
22 December 1993Delivered on: 5 January 1994
Satisfied on: 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 1985Delivered on: 4 April 1985
Satisfied on: 5 January 1994
Persons entitled: W & G Industrial Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 27-3-85.
Particulars: All Q.S.'s rights, title and interest to and in any monies whatsoever payable to Q.S. under an agreement dated 27-3-85.
Fully Satisfied

Filing History

14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
19 August 2022Registration of charge 018503770003, created on 1 August 2022 (7 pages)
8 August 2022Accounts for a small company made up to 31 March 2022 (11 pages)
19 July 2022Appointment of Mr Nigel Keen as a director on 24 May 2022 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
20 January 2022Termination of appointment of Peter Hugh Burroughs as a director on 18 January 2022 (1 page)
20 January 2022Termination of appointment of Adrian John Harbottle Reed as a director on 18 January 2022 (1 page)
12 November 2021Accounts for a small company made up to 31 March 2021 (12 pages)
19 March 2021Termination of appointment of Graham John Faulkner as a director on 30 November 2020 (1 page)
19 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 March 2021Appointment of Dr Rima Makarem as a director on 1 December 2020 (2 pages)
12 October 2020Director's details changed for Jodee Samantha Cooper on 1 October 2020 (2 pages)
25 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
21 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 March 2019 (10 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 July 2018Appointment of Mr Edward Chaffey Townsend as a director on 17 July 2018 (2 pages)
25 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Robin Peter Collins as a director on 21 November 2017 (1 page)
20 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
20 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
3 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(7 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(7 pages)
10 February 2016Appointment of Mr Robin Peter Collins as a director on 27 January 2016 (2 pages)
10 February 2016Appointment of Mr Robin Peter Collins as a director on 27 January 2016 (2 pages)
2 December 2015Termination of appointment of Graham Rustrick Petty as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Adrian John Harbottle Reed as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Graham Rustrick Petty as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Monica Mary Darley as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Graham Rustrick Petty as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mr Adrian John Harbottle Reed as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Adrian John Harbottle Reed as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Monica Mary Darley as a director on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Monica Mary Darley as a director on 1 December 2015 (1 page)
28 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(8 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(8 pages)
28 August 2014Director's details changed for Graham Rustrick Petty on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Graham Rustrick Petty on 26 August 2014 (2 pages)
12 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
12 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
3 July 2014Auditor's resignation (1 page)
3 July 2014Auditor's resignation (1 page)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(8 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(8 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 July 2013Appointment of Mr Joel Isaacs as a secretary (1 page)
19 July 2013Appointment of Mr Joel Isaacs as a secretary (1 page)
24 April 2013Termination of appointment of Christopher Allen as a secretary (1 page)
24 April 2013Termination of appointment of Christopher Allen as a secretary (1 page)
23 April 2013Termination of appointment of Christopher Allen as a secretary (1 page)
23 April 2013Termination of appointment of Christopher Allen as a secretary (1 page)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
17 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 July 2012Termination of appointment of Anthony Wheatley as a director (1 page)
16 July 2012Termination of appointment of Anthony Wheatley as a director (1 page)
9 July 2012Appointment of Mr Christopher Allen as a secretary (1 page)
9 July 2012Termination of appointment of Anthony Wheatley as a secretary (1 page)
9 July 2012Appointment of Mr Christopher Allen as a secretary (1 page)
9 July 2012Termination of appointment of Anthony Wheatley as a secretary (1 page)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
22 August 2011Appointment of Mr Peter Hugh Burroughs as a director (3 pages)
22 August 2011Appointment of Mr Philip William Brading as a director (3 pages)
22 August 2011Appointment of Mr Peter Hugh Burroughs as a director (3 pages)
22 August 2011Appointment of Mr Philip William Brading as a director (3 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 March 2011Appointment of Graham John Faulkner as a director (3 pages)
11 March 2011Appointment of Graham John Faulkner as a director (3 pages)
17 February 2011Secretary's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages)
17 February 2011Secretary's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages)
17 February 2011Director's details changed for Graham Rustrick Petty on 31 March 2010 (2 pages)
17 February 2011Director's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages)
17 February 2011Director's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
17 February 2011Director's details changed for Graham Rustrick Petty on 31 March 2010 (2 pages)
17 February 2011Director's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages)
17 February 2011Secretary's details changed for Rear Admiral Anthony Wheatley on 1 July 2010 (2 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
6 March 2010Director's details changed for Rear Admiral Anthony Wheatley on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Rear Admiral Anthony Wheatley on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Rear Admiral Anthony Wheatley on 1 October 2009 (2 pages)
6 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Graham Rustrick Petty on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Graham Rustrick Petty on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Monica Mary Darley on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Jodee Samantha Cooper on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Jodee Samantha Cooper on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Graham Rustrick Petty on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Monica Mary Darley on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Monica Mary Darley on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Jodee Samantha Cooper on 1 October 2009 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Accounts for a small company made up to 31 March 2009 (9 pages)
21 May 2009Accounts for a small company made up to 31 March 2009 (9 pages)
23 April 2009Return made up to 13/02/09; full list of members (4 pages)
23 April 2009Return made up to 13/02/09; full list of members (4 pages)
7 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 May 2008Return made up to 13/02/08; full list of members (4 pages)
16 May 2008Return made up to 13/02/08; full list of members (4 pages)
12 June 2007Accounts for a small company made up to 31 March 2007 (8 pages)
12 June 2007Accounts for a small company made up to 31 March 2007 (8 pages)
8 March 2007Return made up to 13/02/07; full list of members (8 pages)
8 March 2007Return made up to 13/02/07; full list of members (8 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
31 May 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 May 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 13/02/05; full list of members (8 pages)
23 February 2005Return made up to 13/02/05; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 February 2004Return made up to 13/02/04; full list of members (8 pages)
19 February 2004Return made up to 13/02/04; full list of members (8 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 13/02/03; full list of members (8 pages)
24 February 2003Return made up to 13/02/03; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 13/02/02; full list of members (7 pages)
22 February 2002Return made up to 13/02/02; full list of members (7 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
1 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
19 March 1999Return made up to 13/02/99; full list of members (6 pages)
19 March 1999Return made up to 13/02/99; full list of members (6 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
26 August 1998Full accounts made up to 31 March 1998 (11 pages)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Auditor's resignation (1 page)
13 December 1996Secretary's particulars changed;director's particulars changed (1 page)
13 December 1996Registered office changed on 13/12/96 from: 23 queen square london WC1N 3BG (1 page)
13 December 1996Auditor's resignation (1 page)
13 December 1996Registered office changed on 13/12/96 from: 23 queen square london WC1N 3BG (1 page)
28 April 1996Return made up to 13/02/96; no change of members (6 pages)
28 April 1996Return made up to 13/02/96; no change of members (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
4 January 1996Full accounts made up to 31 March 1995 (12 pages)
21 April 1995Return made up to 13/02/95; no change of members (4 pages)
21 April 1995Return made up to 13/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 January 1993Full accounts made up to 31 March 1992 (10 pages)
18 January 1993Full accounts made up to 31 March 1992 (10 pages)
24 September 1984Incorporation (17 pages)
24 September 1984Incorporation (17 pages)